Name: | R.R. DONNELLEY & SONS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: | Recorded |
Date of registration: | 01 Oct 1993 (32 years ago) |
Date of dissolution: | 01 Oct 1993 |
Entity Number: | 1761047 |
County: | Blank |
Place of Formation: | Delaware |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4JEU6 | Obsolete | U.S./Canada Manufacturer | 2006-09-08 | 2024-08-02 | 2024-08-01 | No data | |||||||||||||||||||||||
|
POC | JIM DEKEMPER |
Phone | +1 301-771-4348 |
Fax | +1 301-718-1045 |
Address | 300 LANG BLVD, GRAND ISLAND, NY, 14072 3122, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2019-08-01 |
CAGE number | 4CYX3 |
Company Name | R.R. DONNELLEY & SONS COMPANY |
CAGE Last Updated | 2023-12-08 |
List of Offerors (0) | Information not Available |
---|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343518379 | 0213600 | 2018-10-09 | 300 LANG BOULEVARD, GRAND ISLAND, NY, 14072 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
342408440 | 0213600 | 2017-05-24 | 112 WINCHESTER ROAD, LAKEWOOD, NY, 14750 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
1000900 | 0215000 | 1985-05-13 | 110 MAIDEN LANE, NEW YORK, NY, 10005 | |||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70515531 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1985-07-01 |
Abatement Due Date | 1985-07-19 |
Nr Exposed | 4 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State